Congleton
Cheshire
CW12 4BT
Director Name | Mr Michael Keith Laurence |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2003(15 years, 1 month after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5 Edge View Road Congleton Cheshire CW12 3JQ |
Director Name | Mrs Anne Mary Gubbins |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2004(16 years after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Broadcaster |
Country of Residence | United Kingdom |
Correspondence Address | 3 Arden Court Mossley Congleton Cheshire CW12 3JH |
Secretary Name | Mr Michael Keith Laurence |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2004(16 years, 2 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5 Edge View Road Congleton Cheshire CW12 3JQ |
Director Name | Mrs Linda Hulse |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2019(30 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Retired School Teacher |
Country of Residence | England |
Correspondence Address | Congleton Museum Market Square Congleton Cheshire CW12 1ET |
Director Name | Miss Suzanne Jane Firkin |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2019(31 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Congleton Museum Market Square Congleton Cheshire CW12 1ET |
Director Name | Mr Peter James Lane |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2021(33 years after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Retired Teacher, Part-Time Museum Educator |
Country of Residence | United Kingdom |
Correspondence Address | Congleton Museum Market Square Congleton Cheshire CW12 1ET |
Director Name | Mrs Felicity Anne Whitelock |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2022(34 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Congleton Museum Market Square Congleton CW12 1ET |
Director Name | Mr Matthew Mark Aspey |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(36 years, 2 months after company formation) |
Appointment Duration | 3 weeks, 5 days |
Role | Dataanalyst/Manager |
Country of Residence | England |
Correspondence Address | Congleton Museum Market Square Congleton Cheshire CW12 1ET |
Director Name | John Harrison Anderson |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1992(4 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 March 1995) |
Role | Solicitor |
Correspondence Address | Hillside Chapel Bank Mow Cop Stoke-On-Trent Staffordshire ST7 3NA |
Director Name | Janet Elizabeth Dawson |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1992(4 years after company formation) |
Appointment Duration | 12 years (resigned 28 January 2004) |
Role | Secretary |
Correspondence Address | 60 Birch Road Congleton Cheshire CW12 4NR |
Secretary Name | Mr John Crawford Hopkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1992(4 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 11 January 1993) |
Role | Company Director |
Correspondence Address | Craigmore Handley Hill Winsford Cheshire CW7 1JG |
Director Name | Mr Edwin Raymond Waller |
---|---|
Date of Birth | May 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1993(4 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 26 January 1998) |
Role | Retired |
Correspondence Address | 22 Grangefields Biddulph Stoke On Trent Staffordshire ST8 7SA |
Secretary Name | Mr Ian Doughty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1993(5 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 March 1997) |
Role | Governing Body Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 51 Waggs Road Congleton Cheshire CW12 4BT |
Director Name | Mr David Albiston Daniel |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(7 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 28 January 2004) |
Role | Retired Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Copperfields Peel Lane Astbury Congleton Cheshire CW12 4RE |
Secretary Name | Mr John Edwin Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 April 2001) |
Role | Company Director |
Correspondence Address | 2 Walnut Rise Congleton Cheshire CW12 4JY |
Director Name | Ian William Paul Boyes |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1999(10 years, 12 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 March 2003) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Wolstanholme Close Congleton Cheshire CW12 3RX |
Director Name | Mr Geoffrey Wright |
---|---|
Date of Birth | November 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1999(10 years, 12 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 28 September 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 16 Longdown Road Congleton Cheshire CW12 4QJ |
Secretary Name | Anne Carol Vernon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2001(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 October 2003) |
Role | Company Director |
Correspondence Address | 5 Paddocks Green Mossley Congleton Cheshire CW12 3UB |
Director Name | Mrs Sandra Ann Cairns |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(15 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 May 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Regency House 13 Moody Street Congleton Cheshire CW12 4AN |
Director Name | Eileen Patricia Fraser |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(15 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 31 March 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 47 Longdown Road Congleton Cheshire CW12 4QH |
Director Name | Mr Michael John Warke |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(15 years, 1 month after company formation) |
Appointment Duration | 16 years, 6 months (resigned 25 September 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 17 Bowness Court Congleton Cheshire CW12 4JR |
Director Name | Mrs Susan Margaret Murgatroyd |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(15 years, 1 month after company formation) |
Appointment Duration | 13 years, 9 months (resigned 19 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Firbeck Close Congleton Cheshire CW12 4QW |
Director Name | Mrs Shirley Williams |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2003(15 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 25 September 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 45 Harvey Road Congleton CW12 2DH |
Director Name | Mrs Jeanne Whitehurst |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2003(15 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 December 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 16 West Street Congleton Cheshire CW12 1JR |
Secretary Name | Eileen Patricia Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2003(15 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 31 March 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 47 Longdown Road Congleton Cheshire CW12 4QH |
Director Name | Mrs Julia Anne Davenport |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(17 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (resigned 03 September 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Laurels Giantswood Lane Hulme Walfield Congleton Cheshire CW12 2HH |
Director Name | Mr Timothy Muston |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2005(17 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 15 October 2013) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 43 Crescent Road Congleton Cheshire CW12 4BG |
Director Name | Cllr David Topping |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2012(24 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 15 July 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Cottage 11a Blackfirs Lane Somerford Congleton Cheshire CW12 4QG |
Director Name | Mr Robert Malcolm Owen |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2012(24 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 February 2015) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Congleton Museum Market Square Congleton Cheshire CW12 1ET |
Director Name | Mr Ronald Renshaw |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2012(24 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 09 May 2021) |
Role | Retired Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 46 Daisybank Drive Congleton Cheshire CW12 1LX |
Director Name | Mrs Pamela Diane Ritherdon |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2013(24 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 18 January 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Congleton Museum Market Square Congleton Cheshire CW12 1ET |
Director Name | Dr Karen Louise George |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2014(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Congleton Museum Market Square Congleton Cheshire CW12 1ET |
Director Name | Ms Anna Elizabeth Morrison |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2019(31 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 July 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Congleton Museum Market Square Congleton Cheshire CW12 1ET |
Director Name | Ms Penelope Kay Wesley |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2019(31 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 May 2023) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Congleton Museum Market Square Congleton Cheshire CW12 1ET |
Website | congletonmuseum.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01260 276360 |
Telephone region | Congleton |
Registered Address | Congleton Museum Market Square Congleton Cheshire CW12 1ET |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Year | 2014 |
---|---|
Net Worth | £237,429 |
Cash | £26,722 |
Current Liabilities | £5,485 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 27 January 2024 (3 months ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 2 weeks from now) |
25 February 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
---|---|
26 January 2021 | Appointment of Mr Peter James Lane as a director on 18 January 2021 (2 pages) |
23 January 2021 | Termination of appointment of Pamela Diane Ritherdon as a director on 18 January 2021 (1 page) |
12 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
7 February 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
30 September 2019 | Termination of appointment of Michael John Warke as a director on 25 September 2019 (1 page) |
30 September 2019 | Appointment of Miss Suzanne Jane Firkin as a director on 16 September 2019 (2 pages) |
21 September 2019 | Appointment of Ms Penelope Kay Wesley as a director on 16 September 2019 (2 pages) |
17 September 2019 | Termination of appointment of David Topping as a director on 15 July 2019 (1 page) |
14 September 2019 | Appointment of Ms Anna Elizabeth Morrison as a director on 20 May 2019 (2 pages) |
10 September 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
4 February 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
9 January 2019 | Appointment of Mrs Linda Hulse as a director on 9 January 2019 (2 pages) |
17 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
28 July 2018 | Notification of a person with significant control statement (2 pages) |
23 June 2018 | Withdrawal of a person with significant control statement on 23 June 2018 (2 pages) |
9 February 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
29 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
7 February 2017 | Confirmation statement made on 27 January 2017 with updates (4 pages) |
7 February 2017 | Confirmation statement made on 27 January 2017 with updates (4 pages) |
23 January 2017 | Termination of appointment of Susan Margaret Murgatroyd as a director on 19 December 2016 (1 page) |
23 January 2017 | Termination of appointment of Susan Margaret Murgatroyd as a director on 19 December 2016 (1 page) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 February 2016 | Annual return made up to 27 January 2016 no member list (10 pages) |
2 February 2016 | Annual return made up to 27 January 2016 no member list (10 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 July 2015 | Termination of appointment of Karen Louise George as a director on 1 July 2015 (1 page) |
20 July 2015 | Termination of appointment of Karen Louise George as a director on 1 July 2015 (1 page) |
20 July 2015 | Termination of appointment of Karen Louise George as a director on 1 July 2015 (1 page) |
24 March 2015 | Termination of appointment of Robert Malcolm Owen as a director on 4 February 2015 (1 page) |
24 March 2015 | Termination of appointment of Robert Malcolm Owen as a director on 4 February 2015 (1 page) |
24 March 2015 | Termination of appointment of Robert Malcolm Owen as a director on 4 February 2015 (1 page) |
28 January 2015 | Annual return made up to 27 January 2015 no member list (12 pages) |
28 January 2015 | Annual return made up to 27 January 2015 no member list (12 pages) |
27 January 2015 | Termination of appointment of Julia Anne Davenport as a director on 3 September 2014 (1 page) |
27 January 2015 | Termination of appointment of Julia Anne Davenport as a director on 3 September 2014 (1 page) |
27 January 2015 | Termination of appointment of Julia Anne Davenport as a director on 3 September 2014 (1 page) |
5 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 July 2014 | Appointment of Dr Karen Louise George as a director (3 pages) |
9 July 2014 | Appointment of Dr Karen Louise George as a director (3 pages) |
29 January 2014 | Annual return made up to 27 January 2014 no member list (12 pages) |
29 January 2014 | Annual return made up to 27 January 2014 no member list (12 pages) |
22 December 2013 | Termination of appointment of Timothy Muston as a director (1 page) |
22 December 2013 | Termination of appointment of Sandra Cairns as a director (1 page) |
22 December 2013 | Termination of appointment of Timothy Muston as a director (1 page) |
22 December 2013 | Termination of appointment of Sandra Cairns as a director (1 page) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (12 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (12 pages) |
13 February 2013 | Annual return made up to 27 January 2013 no member list (14 pages) |
13 February 2013 | Annual return made up to 27 January 2013 no member list (14 pages) |
12 February 2013 | Appointment of Mrs Pamela Diane Ritherdon as a director (2 pages) |
12 February 2013 | Appointment of Mrs Pamela Diane Ritherdon as a director (2 pages) |
14 December 2012 | Appointment of Councillor David Topping as a director (2 pages) |
14 December 2012 | Appointment of Councillor David Topping as a director (2 pages) |
11 December 2012 | Termination of appointment of Shirley Williams as a director (1 page) |
11 December 2012 | Termination of appointment of Shirley Williams as a director (1 page) |
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 May 2012 | Appointment of Mr Ronald Renshaw as a director (2 pages) |
31 May 2012 | Appointment of Mr Ronald Renshaw as a director (2 pages) |
31 May 2012 | Appointment of Mr Robert Malcolm Owen as a director (2 pages) |
31 May 2012 | Appointment of Mr Robert Malcolm Owen as a director (2 pages) |
29 January 2012 | Annual return made up to 27 January 2012 no member list (11 pages) |
29 January 2012 | Annual return made up to 27 January 2012 no member list (11 pages) |
5 December 2011 | Termination of appointment of Geoffrey Wright as a director (1 page) |
5 December 2011 | Termination of appointment of Geoffrey Wright as a director (1 page) |
10 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 February 2011 | Annual return made up to 27 January 2011 no member list (12 pages) |
16 February 2011 | Annual return made up to 27 January 2011 no member list (12 pages) |
7 January 2011 | Termination of appointment of Jeanne Whitehurst as a director (2 pages) |
7 January 2011 | Termination of appointment of Jeanne Whitehurst as a director (2 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 February 2010 | Annual return made up to 27 January 2010 no member list (8 pages) |
2 February 2010 | Annual return made up to 27 January 2010 no member list (8 pages) |
1 February 2010 | Director's details changed for Susan Margaret Murgatroyd on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Sandra Ann Cairns on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Susan Margaret Murgatroyd on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Jeanne Whitehurst on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Mrs Julia Anne Davenport on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Shirley Williams on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Mrs Julia Anne Davenport on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Anne Mary Gubbins on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Sandra Ann Cairns on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Michael Keith Laurence on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Jeanne Whitehurst on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Anne Mary Gubbins on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Susan Margaret Murgatroyd on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Timothy Muston on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Michael John Warke on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Timothy Muston on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Mr Ian Doughty on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Mrs Julia Anne Davenport on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Michael John Warke on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Sandra Ann Cairns on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Mr Ian Doughty on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Shirley Williams on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Timothy Muston on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Michael Keith Laurence on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Jeanne Whitehurst on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Anne Mary Gubbins on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Geoffrey Wright on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Geoffrey Wright on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Mr Ian Doughty on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Geoffrey Wright on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Shirley Williams on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Michael Keith Laurence on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Michael John Warke on 1 February 2010 (2 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 February 2009 | Director's change of particulars / sandra cairns / 17/02/2009 (1 page) |
17 February 2009 | Annual return made up to 27/01/09 (5 pages) |
17 February 2009 | Director and secretary's change of particulars / michael laurence / 17/02/2009 (1 page) |
17 February 2009 | Annual return made up to 27/01/09 (5 pages) |
17 February 2009 | Director and secretary's change of particulars / michael laurence / 17/02/2009 (1 page) |
17 February 2009 | Director's change of particulars / sandra cairns / 17/02/2009 (1 page) |
9 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 February 2008 | Annual return made up to 27/01/08 (3 pages) |
15 February 2008 | Annual return made up to 27/01/08 (3 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 March 2007 | Annual return made up to 27/01/07 (8 pages) |
21 March 2007 | Annual return made up to 27/01/07 (8 pages) |
27 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 March 2006 | Annual return made up to 27/01/06 (8 pages) |
28 March 2006 | Annual return made up to 27/01/06 (8 pages) |
19 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 April 2005 | New director appointed (2 pages) |
5 April 2005 | New director appointed (2 pages) |
5 April 2005 | New director appointed (2 pages) |
5 April 2005 | New director appointed (2 pages) |
25 February 2005 | Annual return made up to 27/01/05
|
25 February 2005 | Annual return made up to 27/01/05
|
3 December 2004 | Accounting reference date extended from 30/09/04 to 31/03/05 (1 page) |
3 December 2004 | Accounting reference date extended from 30/09/04 to 31/03/05 (1 page) |
27 April 2004 | New secretary appointed (2 pages) |
27 April 2004 | New secretary appointed (2 pages) |
8 April 2004 | Secretary resigned;director resigned (1 page) |
8 April 2004 | Secretary resigned;director resigned (1 page) |
27 February 2004 | New director appointed (2 pages) |
27 February 2004 | New director appointed (2 pages) |
17 February 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
17 February 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
13 February 2004 | Annual return made up to 27/01/04 (8 pages) |
13 February 2004 | Annual return made up to 27/01/04 (8 pages) |
6 February 2004 | Director resigned (1 page) |
6 February 2004 | Director resigned (1 page) |
6 February 2004 | Director resigned (1 page) |
6 February 2004 | Director resigned (1 page) |
16 October 2003 | Secretary resigned (1 page) |
16 October 2003 | New secretary appointed (2 pages) |
16 October 2003 | Secretary's particulars changed (1 page) |
16 October 2003 | Secretary's particulars changed (1 page) |
16 October 2003 | Secretary resigned (1 page) |
16 October 2003 | New secretary appointed (2 pages) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | Director resigned (1 page) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | Director resigned (1 page) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | New director appointed (2 pages) |
12 June 2003 | New director appointed (2 pages) |
12 June 2003 | New director appointed (2 pages) |
12 June 2003 | New director appointed (2 pages) |
12 June 2003 | New director appointed (2 pages) |
12 June 2003 | New director appointed (2 pages) |
12 June 2003 | New director appointed (2 pages) |
23 April 2003 | New director appointed (2 pages) |
23 April 2003 | New director appointed (2 pages) |
23 April 2003 | New director appointed (2 pages) |
23 April 2003 | New director appointed (2 pages) |
3 March 2003 | Annual return made up to 27/01/03 (5 pages) |
3 March 2003 | Annual return made up to 27/01/03 (5 pages) |
24 February 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
24 February 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
3 September 2002 | Registered office changed on 03/09/02 from: 51, waggs road, congleton, cheshire, CW12 4BT. (1 page) |
3 September 2002 | Registered office changed on 03/09/02 from: 51, waggs road, congleton, cheshire, CW12 4BT. (1 page) |
21 February 2002 | Annual return made up to 27/01/02 (4 pages) |
21 February 2002 | Annual return made up to 27/01/02 (4 pages) |
10 January 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
10 January 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
19 December 2001 | New secretary appointed (2 pages) |
19 December 2001 | New secretary appointed (2 pages) |
30 May 2001 | Secretary resigned (1 page) |
30 May 2001 | Secretary resigned (1 page) |
16 February 2001 | Annual return made up to 27/01/01 (4 pages) |
16 February 2001 | Annual return made up to 27/01/01 (4 pages) |
9 February 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
9 February 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
17 March 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
17 March 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
10 February 2000 | Annual return made up to 27/01/00 (4 pages) |
10 February 2000 | Annual return made up to 27/01/00 (4 pages) |
26 February 1999 | New director appointed (2 pages) |
26 February 1999 | Annual return made up to 27/01/99 (4 pages) |
26 February 1999 | Annual return made up to 27/01/99 (4 pages) |
26 February 1999 | New director appointed (2 pages) |
26 February 1999 | New director appointed (2 pages) |
26 February 1999 | New director appointed (2 pages) |
31 January 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
31 January 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
27 February 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
27 February 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
18 February 1998 | Annual return made up to 27/01/98
|
18 February 1998 | Annual return made up to 27/01/98
|
19 March 1997 | New secretary appointed (2 pages) |
19 March 1997 | New secretary appointed (2 pages) |
14 February 1997 | Annual return made up to 27/01/97 (4 pages) |
14 February 1997 | Annual return made up to 27/01/97 (4 pages) |
10 January 1997 | Accounts for a small company made up to 30 September 1996 (4 pages) |
10 January 1997 | Accounts for a small company made up to 30 September 1996 (4 pages) |
16 February 1996 | Annual return made up to 27/01/96 (4 pages) |
16 February 1996 | New director appointed (2 pages) |
16 February 1996 | Director resigned;new director appointed (2 pages) |
16 February 1996 | Annual return made up to 27/01/96 (4 pages) |
16 February 1996 | Director resigned;new director appointed (2 pages) |
16 February 1996 | New director appointed (2 pages) |
17 January 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
17 January 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |